Company NameWord(S) Count Limited
Company StatusDissolved
Company Number03900737
CategoryPrivate Limited Company
Incorporation Date29 December 1999(24 years, 4 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSusan Anne Bisset
Date of BirthMarch 1974 (Born 50 years ago)
NationalityNew Zealander
StatusClosed
Appointed29 December 1999(same day as company formation)
RoleJournalist
Correspondence Address13 Bernard Street
London
WC1N 1LN
Secretary NameAngela Marie Trillo
NationalityBritish
StatusClosed
Appointed29 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address13 Bernard Street
London
WC1N 1LN

Location

Registered Address3rd Floor North
The Forum 74-80 Camden Street
London
NW1 0EG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Financials

Year2014
Turnover£57,658
Net Worth£2,590
Cash£28,065
Current Liabilities£25,845

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2008Registered office changed on 15/10/2008 from 3RD floor 3 copthall avenue london EC2R 7BH (1 page)
6 August 2008First Gazette notice for voluntary strike-off (1 page)
1 July 2008Application for striking-off (1 page)
16 January 2007Secretary's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
16 January 2007Return made up to 29/12/06; full list of members (2 pages)
16 January 2007Registered office changed on 16/01/07 from: 1ST floor 43 london wall london EC2M 5TF (1 page)
13 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
10 July 2006Registered office changed on 10/07/06 from: 80 weymouth terrace london E2 8LR (1 page)
17 May 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 January 2006Registered office changed on 19/01/06 from: 24 thurlby road london SE27 0RL (1 page)
10 May 2005Registered office changed on 10/05/05 from: 24 thurlby road london SE27 0RL (1 page)
3 May 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
29 March 2005Return made up to 29/12/04; full list of members
  • 363(287) ‐ Registered office changed on 29/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2004Director's particulars changed (1 page)
8 March 2004Secretary's particulars changed (1 page)
8 March 2004Registered office changed on 08/03/04 from: top floor 68 warwick avenue london W9 2PU (1 page)
28 January 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
28 January 2004Return made up to 29/12/03; full list of members (6 pages)
29 January 2003Return made up to 29/12/02; full list of members (6 pages)
24 January 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
17 July 2002Secretary's particulars changed (1 page)
17 July 2002Director's particulars changed (1 page)
17 July 2002Registered office changed on 17/07/02 from: 35 fallow court avenue london N12 0EA (1 page)
15 February 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
13 February 2002Return made up to 29/12/01; full list of members (6 pages)
25 January 2001Full accounts made up to 31 December 2000 (8 pages)
25 January 2001Return made up to 29/12/00; full list of members (6 pages)
29 December 1999Incorporation (20 pages)